Tempo Arts BRIGHTON


Founded in 1999, Tempo Arts, classified under reg no. 03880220 is an active company. Currently registered at 24 Wellingtonia Court BN1 6TD, Brighton the company has been in the business for twenty five years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Duncan B., Sharon H. and Christine G.. Of them, Christine G. has been with the company the longest, being appointed on 14 July 2008 and Duncan B. has been with the company for the least time - from 28 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tempo Arts Address / Contact

Office Address 24 Wellingtonia Court
Office Address2 Laine Close
Town Brighton
Post code BN1 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03880220
Date of Incorporation Fri, 19th Nov 1999
Industry Artistic creation
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Duncan B.

Position: Director

Appointed: 28 November 2023

Sharon H.

Position: Director

Appointed: 12 November 2023

Christine G.

Position: Director

Appointed: 14 July 2008

Wuon-Jaye H.

Position: Director

Appointed: 10 October 2022

Resigned: 17 November 2023

James S.

Position: Director

Appointed: 11 December 2017

Resigned: 12 November 2023

Allen P.

Position: Director

Appointed: 09 June 2014

Resigned: 13 November 2022

Janice A.

Position: Director

Appointed: 13 October 2013

Resigned: 27 January 2016

Sarah Y.

Position: Director

Appointed: 15 October 2008

Resigned: 31 March 2012

Saffron S.

Position: Secretary

Appointed: 29 April 2008

Resigned: 31 August 2017

Sophie M.

Position: Director

Appointed: 05 May 2006

Resigned: 29 October 2008

Heidemarie F.

Position: Director

Appointed: 21 March 2005

Resigned: 07 April 2011

Deborah A.

Position: Director

Appointed: 19 January 2004

Resigned: 29 April 2008

Saffron S.

Position: Director

Appointed: 28 May 2002

Resigned: 31 August 2017

Phyllida S.

Position: Secretary

Appointed: 28 May 2002

Resigned: 29 April 2008

Phyllida S.

Position: Director

Appointed: 12 September 2000

Resigned: 29 April 2008

Melvyn W.

Position: Director

Appointed: 19 November 1999

Resigned: 11 November 2007

Shabbir N.

Position: Director

Appointed: 19 November 1999

Resigned: 10 May 2000

Susan N.

Position: Secretary

Appointed: 19 November 1999

Resigned: 04 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth2 2401 106
Balance Sheet
Cash Bank In Hand5 5311 296
Current Assets5 5311 296
Net Assets Liabilities Including Pension Asset Liability2 2401 106
Reserves/Capital
Profit Loss Account Reserve2 2401 106
Shareholder Funds2 2401 106
Other
Creditors Due Within One Year3 291190
Net Current Assets Liabilities2 2401 106
Total Assets Less Current Liabilities2 2401 106

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (5 pages)

Company search

Advertisements